Company Name52 Brondesbury Road Nw6 Limited
Company StatusActive
Company Number03145370
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Elizabeth Clive
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(same day as company formation)
RoleCostume Designer
Country of ResidenceUnited Kingdom
Correspondence Address52a Brondesbury Road
London
NW6 6BS
Secretary NameStephen Buck
NationalityBritish
StatusCurrent
Appointed01 July 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleLecturer
Correspondence Address52a Brondesbury Road
London
NW6 6BS
Director NameMr James Vincent Austin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2009(13 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bramston Road
London
NW10 5TU
Director NameMs Juliet Gisela Magdeleine Wattebot O'Brien
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(15 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address52 Brondesbury Road
London
NW6 6BS
Director NameRoseanna Elizabeth Greenlaw Hargreaves
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleScientist
Correspondence Address52c Brondesbury Road
London
NW6 6BS
Director NameAnita Catherine Hunt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleBanker
Correspondence AddressFlat B 52 Brondesbury Road
London
NW6 6BS
Secretary NameAnita Catherine Hunt
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleBanker
Correspondence AddressFlat B 52 Brondesbury Road
London
NW6 6BS
Director NameDr Mohammad Mashayekhi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2006)
RoleDoctor
Correspondence Address52b Brondesbury Road
London
NW6 6BS
Secretary NameDr Russell Hargreaves
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCounsellor
Correspondence Address52 Brondesbury Road
London
NW6 6BS
Director NameErica Frances Mellows
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2009)
RoleAdministrator
Correspondence Address52c Brondesbury Road
Kilburn
London
NW6 6BS
Director NameMirwais Zekrya
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2007(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52b Brondesbury Road
London
Greater London
NW6 6BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76244015
Telephone regionLondon

Location

Registered Address52 Brondesbury Road
London
NW6 6BS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

2 at £1Jane Elizabeth Clive
33.33%
Ordinary
2 at £1Juliet Gisela Magdeleine Wattebot O'brien
33.33%
Ordinary
1 at £1James Vincent Austin
16.67%
Ordinary
1 at £1Marie Annette Van Niekerk
16.67%
Ordinary

Financials

Year2014
Net Worth£3,249
Cash£249

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

24 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
24 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 January 2016Director's details changed for Mr James Vincent Austin on 13 August 2015 (2 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(6 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(6 pages)
28 January 2016Director's details changed for Mr James Vincent Austin on 13 August 2015 (2 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6
(5 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 6
(5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
7 December 2011Appointment of Ms Juliet Gisela Magdeleine Wattebot O'brien as a director (2 pages)
7 December 2011Appointment of Ms Juliet Gisela Magdeleine Wattebot O'brien as a director (2 pages)
7 December 2011Termination of appointment of Mirwais Zekrya as a director (1 page)
7 December 2011Termination of appointment of Mirwais Zekrya as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 January 2010Director's details changed for Mirwais Zekrya on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Jane Elizabeth Clive on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Jane Elizabeth Clive on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Jane Elizabeth Clive on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mirwais Zekrya on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mirwais Zekrya on 1 November 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Appointment of Mr James Vincent Austin as a director (2 pages)
11 December 2009Appointment of Mr James Vincent Austin as a director (2 pages)
7 December 2009Termination of appointment of Erica Mellows as a director (1 page)
7 December 2009Termination of appointment of Erica Mellows as a director (1 page)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
15 January 2009Return made up to 12/01/09; full list of members (5 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
15 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Return made up to 12/01/07; full list of members (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007Return made up to 12/01/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
17 January 2005Return made up to 12/01/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 February 2003Return made up to 12/01/03; full list of members (8 pages)
11 February 2003Return made up to 12/01/03; full list of members (8 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
24 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
24 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
26 January 2002Return made up to 12/01/02; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
26 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
10 January 2001Return made up to 12/01/01; full list of members (8 pages)
10 January 2001Return made up to 12/01/01; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
6 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
16 February 1999Return made up to 12/01/99; no change of members (4 pages)
16 February 1999Return made up to 12/01/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
10 February 1998Return made up to 12/01/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
11 February 1997Return made up to 12/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
2 March 1996Ad 12/01/96-14/02/96 £ si 3@1=3 £ ic 2/5 (2 pages)
2 March 1996Ad 12/01/96-14/02/96 £ si 3@1=3 £ ic 2/5 (2 pages)
2 March 1996Accounting reference date notified as 28/02 (1 page)
2 March 1996Accounting reference date notified as 28/02 (1 page)
14 February 1996New director appointed (1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed;new director appointed (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Memorandum and Articles of Association (14 pages)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996New director appointed (1 page)
14 February 1996New secretary appointed;new director appointed (1 page)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996New director appointed (2 pages)
12 January 1996Incorporation (17 pages)
12 January 1996Incorporation (17 pages)